HYATT EQUITIES, L.L.C.

Name: | HYATT EQUITIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 1997 (29 years ago) |
Entity Number: | 2108024 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-112688 | Alcohol sale | 2023-01-05 | 2023-01-05 | 2024-10-31 | 109 E 42ND STREET, NEW YORK, New York, 10017 | Hotel |
0423-23-137612 | Alcohol sale | 2023-01-05 | 2023-01-05 | 2024-10-31 | 109 E 42ND STREET, NEW YORK, New York, 10017 | Additional Bar |
0423-23-131220 | Alcohol sale | 2023-01-05 | 2023-01-05 | 2024-10-31 | 109 E 42ND STREET, NEW YORK, New York, 10017 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2023-12-19 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-04 | 2002-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-16 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-01-30 | 1997-12-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-30 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219004137 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210104062087 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
191202060656 | 2019-12-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109007405 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150130006545 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State